Business directory in Mississippi

by counties

Found 939018 companies
Adams Alcorn Amite Attala Benton Bolivar Calhoun Carroll Chickasaw Choctaw Claiborne Clarke Clay Coahoma Copiah Covington DeSoto Forrest Franklin George Greene Grenada Hancock Harrison Hinds Holmes Humphreys Issaquena Itawamba Jackson Jasper Jefferson Jefferson Davis Jones Kemper Lafayette Lamar Lauderdale Lawrence Leake Lee Leflore Lincoln Lowndes Madison Marion Marshall Monroe Montgomery Neshoba Newton Noxubee Oktibbeha Panola Pearl River Perry Pike Pontotoc Prentiss Quitman Rankin Scott Sharkey Simpson Smith Stone Sunflower Tallahatchie Tate Tippah Tishomingo Tunica Union Walthall Warren Washington Wayne Webster Wilkinson Winston Yalobusha Yazoo

Business ID: 129692

Effective Date: 20 Oct 1949

Business ID: 101428

Principal Office Address: BOX 218SCHLATER, MS 38952

Effective Date: 19 Oct 1949

Business ID: 411589

Principal Office Address: 1900 LAKELAND DRJACKSON, MS 39216-5026

Effective Date: 18 Oct 1949

Business ID: 238574

Effective Date: 18 Oct 1949

Business ID: 228991

Effective Date: 18 Oct 1949

Business ID: 200606

Effective Date: 18 Oct 1949

Business ID: 133040

Effective Date: 18 Oct 1949

Business ID: 208959

Principal Office Address: 352 EAST WOODROW WILSONJACKSON, MS 39216

Effective Date: 17 Oct 1949

Business ID: 136014

Effective Date: 17 Oct 1949

Business ID: 444357

Effective Date: 14 Oct 1949

Business ID: 443764

Effective Date: 14 Oct 1949

Business ID: 437296

Effective Date: 11 Oct 1949

Business ID: 404810

Principal Office Address: 4400 W. 109th Street, Suite 300Overland Park, KS 66211

Effective Date: 07 Oct 1949

Business ID: 236256

Principal Office Address: 705 UNION PLANTERS NATIONAL, BANK BUILDINGMEMPHIS, TN

Effective Date: 07 Oct 1949

Business ID: 438133

Effective Date: 06 Oct 1949

Business ID: 329615

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 06 Oct 1949

Business ID: 234248

Effective Date: 06 Oct 1949

Business ID: 444381

Effective Date: 05 Oct 1949

Business ID: 231847

Effective Date: 03 Oct 1949

Business ID: 208671

Effective Date: 03 Oct 1949

Business ID: 228715

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 01 Oct 1949

Business ID: 444870

Principal Office Address: 100 WEST TENTH STREET,

Effective Date: 30 Sep 1949

Business ID: 437851

Effective Date: 30 Sep 1949

Business ID: 432091

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 30 Sep 1949

Business ID: 402379

Principal Office Address: 4634 SOUTH PRESA STREETSAN ANTONIO, TX

Effective Date: 30 Sep 1949

Business ID: 310682

Principal Office Address: SOUTH END OF FRONT STREET, P O BOX 155DUNCAN, MS 38740

Effective Date: 30 Sep 1949

Business ID: 129773

Effective Date: 30 Sep 1949

Shell USA, Inc. Good Standing

Business ID: 100513

Principal Office Address: 150 N. Dairy AshfordHouston, TX 77079

Effective Date: 30 Sep 1949

Business ID: 432657

Effective Date: 29 Sep 1949

Business ID: 232286

Effective Date: 29 Sep 1949

Business ID: 231757

Principal Office Address: 730 5TH AVENEW YORK, NY 10019-4105

Effective Date: 29 Sep 1949

Business ID: 104827

Principal Office Address: 5669 EVELYN CTNEW ORLEANS, LA 70124-1044

Effective Date: 29 Sep 1949

Business ID: 228378

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 27 Sep 1949

Business ID: 445196

Principal Office Address: GREGMORE BUILDINGTUPELO, MS

Effective Date: 26 Sep 1949

Business ID: 427756

Effective Date: 26 Sep 1949

Business ID: 309742

Principal Office Address: 108 Sunflower Avenue;PO Box 1485Indianola, MS 38751

Effective Date: 26 Sep 1949

Business ID: 236044

Effective Date: 26 Sep 1949

Business ID: 103078

Principal Office Address: CHOCTAW WALL STREETNATCHEZ, MS

Effective Date: 26 Sep 1949

Business ID: 445055

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 23 Sep 1949

Business ID: 443449

Effective Date: 23 Sep 1949

Business ID: 436471

Effective Date: 23 Sep 1949

Business ID: 431252

Effective Date: 23 Sep 1949

Business ID: 308142

Principal Office Address: 500 SARGENT DRNEW HAVEN, CT 6511-5944

Effective Date: 23 Sep 1949

WARE, INC. Dissolved

Business ID: 226847

Effective Date: 23 Sep 1949

Business ID: 133415

Effective Date: 23 Sep 1949

Business ID: 436247

Effective Date: 20 Sep 1949

Business ID: 332642

Effective Date: 20 Sep 1949

Business ID: 239191

Effective Date: 20 Sep 1949

Business ID: 228156

Effective Date: 20 Sep 1949

Business ID: 232571

Effective Date: 19 Sep 1949